Background WavePink WaveYellow Wave

FISH PRODUCERS'ORGANISATION LIMITED(THE) (01105697)

FISH PRODUCERS'ORGANISATION LIMITED(THE) (01105697) is an active UK company. incorporated on 2 April 1973. with registered office in Hessle. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. FISH PRODUCERS'ORGANISATION LIMITED(THE) has been registered for 53 years. Current directors include PARLEVLIET, Dirk-Jan, THORSTEINSSON, Baldvin, WILSON, Andrew John Fulton.

Company Number
01105697
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 1973
Age
53 years
Address
The Orangery, Hessle, HU13 0LH
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
PARLEVLIET, Dirk-Jan, THORSTEINSSON, Baldvin, WILSON, Andrew John Fulton
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISH PRODUCERS'ORGANISATION LIMITED(THE)

FISH PRODUCERS'ORGANISATION LIMITED(THE) is an active company incorporated on 2 April 1973 with the registered office located in Hessle. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. FISH PRODUCERS'ORGANISATION LIMITED(THE) was registered 53 years ago.(SIC: 94110)

Status

active

Active since 53 years ago

Company No

01105697

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 2 April 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

The Orangery Hesslewood Business Park Hessle, HU13 0LH,

Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Apr 16
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Feb 20
Director Left
Aug 22
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

PARLEVLIET, Dirk-Jan

Active
Hesslewood Business Park, HessleHU13 0LH
Born December 1977
Director
Appointed 11 Apr 2025

THORSTEINSSON, Baldvin

Active
Hesslewood Business Park, HessleHU13 0LH
Born November 1983
Director
Appointed 11 Apr 2025

WILSON, Andrew John Fulton

Active
Bwthyn Y Mor, HolyheadLL65 4HD
Born September 1939
Director
Appointed N/A

DEAS, Barrie Chisholm

Resigned
26 Park Drive, GrimsbyDN32 0EF
Secretary
Appointed N/A
Resigned 09 Jan 2009

WILLSON, Susan Jane

Resigned
2 St Wilfred Road, BridlingtonYO16 4DJ
Secretary
Appointed 09 Jan 2009
Resigned 30 Oct 2009

ATKINS, Nigel Douglas

Resigned
East Lodge, ElshamDN20 0QY
Born February 1952
Director
Appointed N/A
Resigned 01 Oct 2018

BOYD, Thomas Wilson

Resigned
The Old School House, BeverleyHU17 7PQ
Born January 1940
Director
Appointed N/A
Resigned 30 Jun 2004

DELAHUNTY, Anthony Peter

Resigned
Hesslewood Business Park, HessleHU13 0LH
Born July 1954
Director
Appointed 12 Oct 2018
Resigned 03 Feb 2020

GRETARSSON, Haraldur

Resigned
Dffg Baudirektor Hahn, Cuxhaven
Born December 1968
Director
Appointed 08 Mar 2004
Resigned 31 Dec 2020

HARPER, Stewart Norman

Resigned
Brookside Effingham Road, HorleyRH6 9RP
Born April 1949
Director
Appointed 17 Nov 1993
Resigned 31 Dec 2009

HARRISON, Frank Ronald

Resigned
1 Middle Garth Drive, BroughHU15 2AY
Born August 1933
Director
Appointed N/A
Resigned 03 Jul 1998

HOW, Andrew Richard

Resigned
49 Church Lane, DriffieldYO25 9SU
Born April 1949
Director
Appointed N/A
Resigned 24 Oct 1992

LEE, David Edward Anthony

Resigned
15 Waldorf Road, CleethorpesDN35 0QD
Born February 1938
Director
Appointed N/A
Resigned 28 Jun 2001

MARR, Andrew Leslie

Resigned
62 North Bar Without, BeverleyHU17 7AB
Born February 1942
Director
Appointed N/A
Resigned 11 Oct 1995

MARR, Charles Roger

Resigned
Linton House, GooleHU11 5UF
Born July 1960
Director
Appointed N/A
Resigned 01 Feb 2006

MARR, Geoffrey Alan

Resigned
The Old Rectory, HullHU11 5QA
Born April 1933
Director
Appointed N/A
Resigned 24 Oct 1992

MCCULLOUGH, Robert John

Resigned
18 Greencastle Road, KilkeelBT34 4DE
Born November 1938
Director
Appointed N/A
Resigned 17 Nov 1993

PARLEVIET, Diederik

Resigned
Boulevard 48, 2225 Ad Katwijk,, P.O. Box 504 Katwijk
Born March 1955
Director
Appointed 02 Mar 2004
Resigned 11 Apr 2025

SANDELL, Jane Vanessa

Resigned
Hesslewood Business Park, HessleHU13 0LH
Born January 1978
Director
Appointed 11 Jan 2016
Resigned 28 Feb 2025

SCOTT, David Charles

Resigned
111 Edith Avenue, PeacehavenBN10 8EB
Born December 1933
Director
Appointed 03 Jul 1998
Resigned 01 Oct 2018

SCOTT, Philip

Resigned
Banavie Waltham Road, GrimsbyDN37 0RQ
Born December 1934
Director
Appointed 17 Nov 1993
Resigned 01 Jan 1995

THRESH, Terence

Resigned
43 Grundale, HullHU10 7LB
Born February 1934
Director
Appointed N/A
Resigned 10 Nov 2003

WILLIAMS, John Howard

Resigned
9 Horncastle Road, LouthLN11 9LB
Born April 1947
Director
Appointed 03 Jul 1998
Resigned 08 Mar 2004
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Memorandum Articles
6 October 2020
MAMA
Resolution
6 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
6 October 2020
CC04CC04
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
287Change of Registered Office
Legacy
23 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
19 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2004
AAAnnual Accounts
Resolution
10 January 2004
RESOLUTIONSResolutions
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Memorandum Articles
29 July 1999
MEM/ARTSMEM/ARTS
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
17 November 1994
288288
Legacy
14 November 1994
288288
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
12 October 1994
288288
Resolution
1 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
25 January 1993
363b363b
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
1 September 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
26 November 1991
288288
Legacy
15 November 1991
363b363b
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
8 January 1990
287Change of Registered Office
Legacy
8 January 1990
225(1)225(1)
Memorandum Articles
21 December 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
21 July 1988
288288
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Accounts With Made Up Date
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Legacy
3 May 1986
288288